Name: | A.M. & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1975 (50 years ago) |
Entity Number: | 373658 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 239 PENN ST, 1350 41ST STREET, BROOKLYN, NY, United States, 11211 |
Principal Address: | 1350 41ST STREET, 1350 41ST STREET, BROOKLYN, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A.M. & SONS, INC. | DOS Process Agent | 239 PENN ST, 1350 41ST STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
FLORA FUCHS | Chief Executive Officer | 1350 41ST STREET, 1350 41ST STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-24 | 2017-07-03 | Address | 1350 41ST STREET, 1350 41ST STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2011-11-22 | 2013-06-24 | Address | 1401 42ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2011-11-22 | Address | 1401 42ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2013-06-24 | Address | 1401 42ND ST, BROOKLYN, NY, 12119, USA (Type of address: Principal Executive Office) |
2005-07-19 | 2013-06-24 | Address | 1401 42ND ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170703007681 | 2017-07-03 | BIENNIAL STATEMENT | 2017-06-01 |
130624006394 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
111122002535 | 2011-11-22 | BIENNIAL STATEMENT | 2011-06-01 |
090810002439 | 2009-08-10 | BIENNIAL STATEMENT | 2009-06-01 |
070618002655 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State